HOPEFIELD FAB LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Liquidators' statement of receipts and payments to 2025-07-06 |
22/12/2322 December 2023 | Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-22 |
31/07/2331 July 2023 | Liquidators' statement of receipts and payments to 2023-07-06 |
20/07/2220 July 2022 | Registered office address changed from , Unit 37 Bradley Fold Trading Estate, Radcliffe Moor Road, Bolton, Lancashire, BL2 6RT, United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2022-07-20 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-02-27 |
25/05/2125 May 2021 | 28/02/20 TOTAL EXEMPTION FULL |
21/04/2121 April 2021 | CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES |
27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
25/02/2125 February 2021 | PREVSHO FROM 29/02/2020 TO 28/02/2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
11/03/2011 March 2020 | PSC'S CHANGE OF PARTICULARS / MR GARY NIGEL MCCLUNG / 27/02/2020 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
20/02/2020 February 2020 | CURREXT FROM 31/08/2019 TO 29/02/2020 |
05/08/195 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071899830003 |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
23/05/1823 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
07/12/167 December 2016 | Registered office address changed from , Windacre Works Mather Road, Bury, BL9 6RA to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2016-12-07 |
07/12/167 December 2016 | REGISTERED OFFICE CHANGED ON 07/12/2016 FROM WINDACRE WORKS MATHER ROAD BURY BL9 6RA |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
08/04/168 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
01/04/161 April 2016 | DIRECTOR APPOINTED MR GARY NIGEL MCCLUNG |
01/04/161 April 2016 | APPOINTMENT TERMINATED, DIRECTOR FAYE MCCLUNG |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
10/04/1510 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
20/03/1420 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
03/04/133 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
25/10/1225 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
24/10/1224 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/04/1210 April 2012 | 16/03/12 NO CHANGES |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
08/09/118 September 2011 | PREVEXT FROM 31/03/2011 TO 31/08/2011 |
26/05/1126 May 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
28/04/1028 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/04/108 April 2010 | DIRECTOR APPOINTED FAYE LOUISE MCCLUNG |
08/04/108 April 2010 | APPOINTMENT TERMINATED, DIRECTOR GARY MCCLUNG |
16/03/1016 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HOPEFIELD FAB LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company